Entity Name: | POP CORPORATE GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P06000088186 |
FEI/EIN Number | 205154336 |
Address: | 1452 Canary Island Dr, Weston, FL, 33327, US |
Mail Address: | 1452 Canary Island Dr, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PEDRO ALICIA | Agent | 1452 Canary Island Dr, Weston, FL, 33327 |
Name | Role | Address |
---|---|---|
DE PEDRO ALICIA P | President | 1452 CANARY ISLAND DR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1452 Canary Island Dr, Weston, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1452 Canary Island Dr, Weston, FL 33327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 1452 Canary Island Dr, Weston, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-31 | DE PEDRO, ALICIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State